Warning: file_put_contents(c/5bd76a645ebdabf8c84066a242f814ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nemo Swimming Limited, NE28 7AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEMO SWIMMING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nemo Swimming Limited. The company was founded 8 years ago and was given the registration number 09774276. The firm's registered office is in WALLSEND. You can find them at Town Hall Chambers, High Street East, Wallsend, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:NEMO SWIMMING LIMITED
Company Number:09774276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2015
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Town Hall Chambers, High Street East, Wallsend, United Kingdom, NE28 7AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ

Director11 September 2015Active
41, Cresswell Avenue, Newcastle Upon Tyne, England, NE12 9DU

Director11 September 2015Active

People with Significant Control

Apogie Group Limited
Notified on:05 November 2017
Status:Active
Country of residence:England
Address:Town Hall, High Street East, Wallsend, England, NE28 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Groom
Notified on:01 July 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Town Hall Chambers, High Street East, Wallsend, United Kingdom, NE28 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Theresa Angela Nicholson
Notified on:01 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:41, Cresswell Avenue, Newcastle Upon Tyne, England, NE12 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-06-15Resolution

Resolution.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.